Advanced company searchLink opens in new window

Y.W.C. PROPERTIES LIMITED

Company number SC161407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 CS01 Confirmation statement made on 6 March 2023 with updates
11 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
28 Mar 2024 AP01 Appointment of Mrs Elizabeth Rankin Hood as a director on 3 March 2023
28 Mar 2024 TM01 Termination of appointment of Lorna Margaret Renfrew Mcmanus as a director on 3 March 2023
28 Mar 2024 TM01 Termination of appointment of Robert Allan Thomas Hood as a director on 3 March 2023
04 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
04 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
22 Feb 2023 MR04 Satisfaction of charge SC1614070002 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
29 Jun 2022 CS01 Confirmation statement made on 6 November 2021 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
22 Dec 2017 AA Total exemption small company accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
15 Nov 2016 AD01 Registered office address changed from 40 Rogart Street Bridgeton Glasgow G40 2AA to Gowanbrae Johnshill Lochwinnoch Renfrewshire PA12 4EL on 15 November 2016
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
10 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
18 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015